Background WavePink WaveYellow Wave

WHITEOAKS CAPITAL LIMITED (10007800)

WHITEOAKS CAPITAL LIMITED (10007800) is an active UK company. incorporated on 16 February 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. WHITEOAKS CAPITAL LIMITED has been registered for 10 years. Current directors include FRANKHAM, Heather, MP PD1 UK LTD.

Company Number
10007800
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
Origin Workspace, Bristol, BS8 1HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKHAM, Heather, MP PD1 UK LTD
SIC Codes
68209, 70221, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEOAKS CAPITAL LIMITED

WHITEOAKS CAPITAL LIMITED is an active company incorporated on 16 February 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. WHITEOAKS CAPITAL LIMITED was registered 10 years ago.(SIC: 68209, 70221, 82990)

Status

active

Active since 10 years ago

Company No

10007800

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Origin Workspace 40 Berkeley Square Bristol, BS8 1HP,

Previous Addresses

40 Berkeley Square 40 Berkeley Square Bristol BS8 1HP United Kingdom
From: 1 November 2017To: 4 June 2020
39/40 Berkeley Square Bristol BS8 1HP England
From: 3 July 2017To: 1 November 2017
16 Great Chapel Street London W1F 8FL England
From: 23 February 2017To: 3 July 2017
Berkeley Square House Berkeley Square London W1J 6BD England
From: 14 April 2016To: 23 February 2017
6 Mayfair Chambers 15 Grosvenor Hill London W1K 3QA United Kingdom
From: 16 February 2016To: 14 April 2016
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Funding Round
Oct 19
Loan Secured
May 20
Director Left
Jun 20
Loan Secured
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Cleared
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRANKHAM, Heather

Active
40 Berkeley Square, BristolBS8 1HP
Born July 1968
Director
Appointed 16 Feb 2016

MP PD1 UK LTD

Active
Kingsway, LondonWC2B 6AH
Corporate director
Appointed 22 Jul 2022

JORDAN, Lisa Victoria

Resigned
40 Berkeley Square, BristolBS8 1HP
Secretary
Appointed 12 Jun 2020
Resigned 08 Mar 2021

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 17 Jan 2017
Resigned 28 Jan 2020

DAWES, Matthew Gregory

Resigned
40 Berkeley Square, BristolBS8 1HP
Born May 1973
Director
Appointed 01 Nov 2017
Resigned 12 Jun 2020

QUINN, Nicola Anne

Resigned
Berkeley Square, BristolBS8 1HP
Born February 1980
Director
Appointed 14 Jan 2017
Resigned 21 Sept 2017

Persons with significant control

1

Mrs Heather Frankham

Active
40 Berkeley Square, BristolBS8 1HP
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
26 July 2022
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 January 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
28 February 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
24 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Incorporation Company
16 February 2016
NEWINCIncorporation